100% PEACH LIMITED

21 Old Street, Ashton-Under-Lyne, OL6 6LA, England
StatusACTIVE
Company No.05761229
CategoryPrivate Limited Company
Incorporated29 Mar 2006
Age18 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

100% PEACH LIMITED is an active private limited company with number 05761229. It was incorporated 18 years, 1 month, 3 days ago, on 29 March 2006. The company address is 21 Old Street, Ashton-under-lyne, OL6 6LA, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Feb 2024

Action Date: 02 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-02

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/07/23

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/07/23

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/07/23

Documents

View document PDF

Resolution

Date: 05 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 05 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/23

Documents

View document PDF

Legacy

Date: 18 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/07/23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2022

Action Date: 25 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-25

Charge number: 057612290003

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2022

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-05

New date: 2023-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-18

Officer name: Mrs Danielle Hazel Davies

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-18

Officer name: Mrs Danielle Hazel Davies

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-18

Officer name: Mr Robert Pitcher

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilfrid Hamish Stoddart

Termination date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-18

Officer name: Lee Roger Cash

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-18

Officer name: Anthony John Bobath

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2022

Action Date: 22 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-22

Old address: Peach Barns Somerton Road North Aston Oxon OX25 6HX

New address: 21 Old Street Ashton-Under-Lyne OL6 6LA

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057612290002

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2022

Action Date: 05 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-05

Made up date: 2022-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Peach Pub Company Limited

Change date: 2021-11-11

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2020

Action Date: 05 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Bobath

Appointment date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2020

Action Date: 08 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057612290002

Charge creation date: 2020-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 06 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Mr Lee Roger Cash

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wilfrid Hamish Stoddart

Change date: 2019-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-28

Officer name: Julie Lynn Centracchio

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2018

Action Date: 07 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-01

Psc name: The Peach Pub Properties Limited

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Peach Pub Company Limited

Notification date: 2017-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2017

Action Date: 08 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julie Lynn Centracchio

Appointment date: 2016-11-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-18

Officer name: Joseph Edward Garthwaite

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2016

Action Date: 10 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-04

Officer name: Wilfrid Hamish Stoddart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2015

Action Date: 10 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Edward Garthwaite

Appointment date: 2015-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Wilfrid Hamish Stoddart

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Percy

Documents

View document PDF

Move registers to registered office company

Date: 10 Apr 2014

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilfrid Stoddart

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew James Percy

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Move registers to sail company

Date: 03 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Change sail address company

Date: 03 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Turtill

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; no change of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from the leadenporch house new street deddington oxfordshire OX15 0SP

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lee cash / 09/04/2008

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 287

Description: Registered office changed on 02/05/2008 from fountain court 68 fountain street manchester greater manchetser M2 2FB

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/11/06--------- £ si [email protected]=16110 £ ic 1/16111

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/11/06

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Capital

Type: 122

Description: S-div conve 17/11/06

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BUBBLES LIGHTING LIMITED

NORTHWOOD HOUSE, 138 BROMHAM,BEDS,MK40 2QW

Number:04705292
Status:ACTIVE
Category:Private Limited Company

CULLION STEELWORKS LTD

140 KILLYCOLPY ROAD,COUNTY TYRONE,BT71 5NS

Number:NI058068
Status:ACTIVE
Category:Private Limited Company

DELRAC CONSULTING LTD

27 WINDERMERE ROAD,GLOUCESTER,GL2 0LZ

Number:09996365
Status:ACTIVE
Category:Private Limited Company

GLOBAL CONTINUITY VENTURES LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:06668956
Status:ACTIVE
Category:Private Limited Company

INSIGHT 2 CHANGE PARTNERS LIMITED

10-12 MULBERRY GREEN,HARLOW,CM17 0ET

Number:09887433
Status:ACTIVE
Category:Private Limited Company

STEWART LAWRIE CONSULTANTS LIMITED

2 KINGS POINT,HELENSBURGH,G84 8BT

Number:SC376718
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source